GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, September 2023
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 10th Aug 2023. New Address: 6th Floor, 2 Kingdom Street London W2 6BD. Previous address: 1 Burwood Place London W2 2UT England
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 12th May 2023 - the day director's appointment was terminated
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 31st Oct 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Oct 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082669930002, created on Thu, 31st Dec 2020
filed on: 18th, January 2021
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(17 pages)
|
AP01 |
On Thu, 6th Feb 2020 new director was appointed.
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 28th Oct 2019 - the day director's appointment was terminated
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Oct 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Oct 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(17 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Oct 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Oct 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 13th Oct 2016. New Address: 1 Burwood Place London W2 2UT. Previous address: 268 Bath Road Slough Berkshire SL1 4DX
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Oct 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Oct 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 18th Nov 2014: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(14 pages)
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 26th, September 2014
| document replacement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 1st Sep 2014 new director was appointed.
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 5th Sep 2014 - the day director's appointment was terminated
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Mar 2014 new director was appointed.
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 28th Mar 2014 - the day director's appointment was terminated
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 24th Oct 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 29th Oct 2013: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082669930001
filed on: 22nd, July 2013
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Fri, 7th Dec 2012. Old Address: 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed regus third place solutions (uk) no. 1 LIMITEDcertificate issued on 01/11/12
filed on: 1st, November 2012
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed regus third place solutions (uk) LIMITEDcertificate issued on 25/10/12
filed on: 25th, October 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 25th Oct 2012 to change company name
change of name
|
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 25th, October 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2012
| incorporation
|
Free Download
(41 pages)
|